Advanced company searchLink opens in new window

CAMERON DESIGN HOUSE LIMITED

Company number 09590671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2019 PSC07 Cessation of Matthew Holleman as a person with significant control on 1 August 2017
28 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 102
18 Oct 2018 AAMD Amended accounts made up to 31 May 2017
21 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with updates
29 Mar 2018 AA Unaudited abridged accounts made up to 31 May 2017
29 Aug 2017 TM01 Termination of appointment of Matthew Holleman as a director on 28 August 2017
17 Aug 2017 AP01 Appointment of Mr Simeon Edward Chilvers as a director on 3 April 2016
07 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Oct 2016 AD01 Registered office address changed from Unit 2, Primrose Workshops Oppidans Road London NW3 3AG United Kingdom to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 13 October 2016
13 Oct 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-10-13
  • GBP 100
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted